ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sah SSL Ltd

Sah SSL Ltd is an active company incorporated on 24 March 2023 with the registered office located in Bridge of Weir, Renfrewshire. Sah SSL Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
SC763609
Private limited company
Scottish Company
Age
2 years 10 months
Incorporated 24 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (10 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Cottage 13 Praise Road
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TR
Scotland
Address changed on 29 Jul 2025 (5 months ago)
Previous address was Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1960
Director • British • Lives in Scotland • Born in May 1963
Mr David Ashton
PSC • British • Lives in France • Born in Mar 1964
Amity Partnership Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mawney 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Marcham 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
The Moorings 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Abbey Lodge 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Unicorn House 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Trecastle 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Vicars Court 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Hagbourne 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5
Same as previous period
Total Liabilities
-£3
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
60%
Same as previous period
Latest Activity
Micro Accounts Submitted
1 Month Ago on 17 Dec 2025
Amity Partnership Holdings Limited (PSC) Details Changed
1 Month Ago on 17 Dec 2025
Registered Address Changed
5 Months Ago on 29 Jul 2025
Confirmation Submitted
9 Months Ago on 3 Apr 2025
Mr James Beattie Fairweather Details Changed
11 Months Ago on 1 Feb 2025
Mr David Innes Ritchie Details Changed
11 Months Ago on 1 Feb 2025
Registered Address Changed
1 Year Ago on 15 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 19 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 1 Mar 2024
Get Credit Report
Discover Sah SSL Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Change of details for Amity Partnership Holdings Limited as a person with significant control on 17 December 2025
Submitted on 17 Dec 2025
Registered office address changed from Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3TR on 29 July 2025
Submitted on 29 Jul 2025
Confirmation statement made on 23 March 2025 with no updates
Submitted on 3 Apr 2025
Director's details changed for Mr James Beattie Fairweather on 1 February 2025
Submitted on 13 Feb 2025
Director's details changed for Mr David Innes Ritchie on 1 February 2025
Submitted on 13 Feb 2025
Registered office address changed from 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 15 January 2025
Submitted on 15 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 23 March 2024 with no updates
Submitted on 28 Mar 2024
Registered office address changed from 16 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to 38 Enterprise House Springkerse Business Park Stirling FK7 7UF on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year